Advanced company searchLink opens in new window

LINCOLNSHIRE LAW SOCIETY

Company number 00014447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
29 Jun 2023 AD01 Registered office address changed from C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions, Cromwell House Crusader Road Lincoln LN6 7YT on 29 June 2023
30 Mar 2023 LIQ01 Declaration of solvency
21 Mar 2023 AD01 Registered office address changed from 1 Trentside Business Village Farndon Road Newark NG24 4XB England to Resolution House Crusader Road Lincoln LN6 7AS on 21 March 2023
21 Mar 2023 600 Appointment of a voluntary liquidator
21 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-08
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
01 Dec 2022 TM01 Termination of appointment of Paul Richard Sheridan as a director on 29 November 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Dec 2021 AD01 Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ to 1 Trentside Business Village Farndon Road Newark NG24 4XB on 14 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 June 2020
08 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
22 Oct 2020 AP01 Appointment of Mr Richard Anthony Dale as a director on 28 February 2020
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
07 Nov 2019 TM01 Termination of appointment of Paul Simpson as a director on 4 November 2019
30 Apr 2019 CH01 Director's details changed for Paul Richard Sheridan on 30 April 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Mar 2019 AP01 Appointment of Mr Paul Simpson as a director on 7 March 2019
02 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
02 Dec 2018 TM01 Termination of appointment of Stuart Royce Makey as a director on 30 November 2018
17 Apr 2018 AP01 Appointment of Ms Jacqueline Lucas Johnson as a director on 23 March 2018
17 Apr 2018 AP01 Appointment of Mr Jonathan Thornes Goolden as a director on 23 March 2018
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017